Search icon

MADHU CORP.

Company Details

Name: MADHU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1987 (38 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 1150342
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 24-08 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-786-8674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJENDRA SHAH Chief Executive Officer 40-10 202ND ST, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-08 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2068840-1-DCA Inactive Business 2018-04-03 2021-11-30
1428741-DCA Inactive Business 2012-05-17 2021-12-31
1069224-DCA Inactive Business 2000-12-15 2012-12-31

History

Start date End date Type Value
1997-03-04 2023-10-18 Address 40-10 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-03-04 2023-10-18 Address 24-08 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1987-03-05 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-05 1997-03-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003761 2022-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-01
130313006559 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110406002934 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090225002049 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070319002666 2007-03-19 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121669 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
3084958 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2749598 LICENSE INVOICED 2018-02-26 200 Electronic Cigarette Dealer License Fee
2696649 RENEWAL INVOICED 2017-11-20 110 Cigarette Retail Dealer Renewal Fee
2696648 RENEWAL_PH CREDITED 2017-11-20 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2548142 TP VIO INVOICED 2017-02-07 750 TP - Tobacco Fine Violation
2232173 OL VIO INVOICED 2015-12-11 375 OL - Other Violation
2225979 CL VIO CREDITED 2015-12-01 175 CL - Consumer Law Violation
2225980 OL VIO CREDITED 2015-12-01 375 OL - Other Violation
2211767 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-24 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-11-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-11-20 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State